Great Wymondley
Hitchin
Herts
SG4 7ER
Secretary Name | Amanda Ann Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Correspondence Address | Cleves Cottage Hornbeam Court Great Wymondley Hitchin Herts SG4 7ER |
Director Name | Tony Robarts |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(6 months, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Builder |
Correspondence Address | 25 Crawford Road Hatfield Hertfordshire AL10 0PF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Dinesh Desai And Co Stanley House Stanley Avenue, Wembley Middlesex HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 January 2001 | Dissolved (1 page) |
---|---|
6 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1995 | Liquidators statement of receipts and payments (6 pages) |
15 March 1995 | Liquidators statement of receipts and payments (6 pages) |